NEVADA LEGISLATIVE COUNSEL BUREAU 1 STAFF DIRECTORS REGULAR LEGISLATIVE SESSIONS

Size: px
Start display at page:

Download "NEVADA LEGISLATIVE COUNSEL BUREAU 1 STAFF DIRECTORS REGULAR LEGISLATIVE SESSIONS"

Transcription

1 NEVADA LEGISLATIVE COUNSEL BUREAU 1 STAFF DIRECTORS REGULAR LEGISLATIVE SESSIONS 1945 Session 1947 Session 1949 Session Director N/A 2 N/A N/A Legislative Counsel Frank Helmick Frank Helmick J. E. (Jeff) Springmeyer J. E. (Jeff) Springmeyer N/A N/A N/A Legislative Auditor N/A N/A N/A Research Director N/A N/A N/A 1951 Session 1953 Session 1955 Session Director N/A N/A N/A Legislative Counsel J. E. (Jeff) Springmeyer J. E. (Jeff) Springmeyer J. E. (Jeff) Springmeyer N/A N/A N/A Legislative Auditor A. N. Jacobson A. N. Jacobson A. N. Jacobson Research Director N/A N/A N/A Reviser of Statutes 3 N/A Russell W. McDonald Russell W. McDonald

2 1957 Session 1959 Session 1960 Session 4 Director N/A N/A N/A Legislative Counsel J. E. (Jeff) Springmeyer J. E. (Jeff) Springmeyer J. E. (Jeff) Springmeyer N/A N/A N/A Legislative Auditor A. N. Jacobson A. N. Jacobson A. N. Jacobson Research Director N/A N/A Harrison W. Call, Sr. Reviser of Statutes Russell W. McDonald Russell W. McDonald Russell W. McDonald 1961 Session 1963 Session 1965 Session Director 5 N/A N/A Russell W. McDonald Deputy Director/Chief of the Administrative Division N/A N/A J. E. (Jeff) Springmeyer Legislative Counsel J. E. (Jeff) Springmeyer J. E. (Jeff) Springmeyer Russell W. McDonald N/A N/A Frank W. Daykin Legislative Auditor A. N. Jacobson A. N. Jacobson Norman H. Terrell Research Director Harrison W. Call, Sr. Arthur J. Palmer J. E. (Jeff) Springmeyer Senate Fiscal Analyst N/A N/A Norman H. Terrell Reviser of Statutes Russell W. McDonald Russell W. McDonald N/A 1967 Session 1969 Session 1971 Session Director Russell W. McDonald Russell W. McDonald Russell W. McDonald Deputy Director/Chief of the Administrative Division J. E. (Jeff) Springmeyer Frank W. Daykin N/A Legislative Counsel Russell W. McDonald Russell W. McDonald Russell W. McDonald Frank W. Daykin Frank W. Daykin Perry P. Burnett Legislative Auditor Norman H. Terrell Robert E. Bruce Earl T. Oliver Chief Deputy Legislative Auditor N/A N/A John R. Crossley Research Director J. E. (Jeff) Springmeyer Arthur J. Palmer Arthur J. Palmer Chief Deputy Research Director N/A N/A James T. Havel Senate Fiscal Analyst Norman H. Terrell Robert E. Bruce John R. Crossley Assembly Fiscal Analyst N/A N/A Earl T. Oliver 2

3 1973 Session 1975 Session 1977 Session Director Arthur J. Palmer Arthur J. Palmer Arthur J. Palmer Legislative Counsel Clinton E. Wooster Perry P. Burnett Frank W. Daykin Perry P. Burnett Richard A. Sheffield Richard A. Sheffield Legislative Auditor Earl T. Oliver Earl T. Oliver Earl T. Oliver Chief Deputy Legislative Auditor John R. Crossley John R. Crossley John R. Crossley Research Director Arthur J. Palmer Arthur J. Palmer Andrew P. Grose Chief Deputy Research Director James T. Havel Andrew P. Grose Donald A. Rhodes Senate Fiscal Analyst Earl T. Oliver Ronald W. Sparks Ronald W. Sparks Assembly Fiscal Analyst John F. Dolan John F. Dolan John F. Dolan 1979 Session 1981 Session 1983 Session Director Arthur J. Palmer Arthur J. Palmer Arthur J. Palmer Legislative Counsel Frank W. Daykin Frank W. Daykin Frank W. Daykin Richard A. Sheffield Vacant 6 Vacant Legislative Auditor John R. Crossley John R. Crossley John R. Crossley Research Director Andrew P. Grose Andrew P. Grose Donald A. Rhodes Chief Deputy Research Director Donald A. Rhodes Donald A. Rhodes None Senate Fiscal Analyst Ronald W. Sparks Ronald W. Sparks Daniel G. Miles Assembly Fiscal Analyst William A. Bible William A. Bible Judy Matteucci 1985 Session 1987 Session 1989 Session Director Donald A. Rhodes Donald A. Rhodes Donald A. Rhodes Deputy Director/Chief of the Administrative Division N/A R. Scott Seymour Steven J. Watson Legislative Counsel Frank W. Daykin Linda S. Jessen Lorne J. Malkiewich Vacant Vacant Brenda J. Erdoes Legislative Auditor John R. Crossley John R. Crossley John R. Crossley Chief Deputy Legislative Auditor Gary Crews Gary Crews Gary Crews Senate Fiscal Analyst Daniel G. Miles Daniel G. Miles Daniel G. Miles 3

4 1991 Session 1993 Session 1995 Session Director John R. Crossley John R. Crossley Lorne J. Malkiewich Deputy Director/Chief of the Administrative Division Steven J. Watson Steven J. Watson Steven J. Watson Legislative Counsel Lorne J. Malkiewich Lorne J. Malkiewich Brenda J. Erdoes Brenda J. Erdoes Brenda J. Erdoes Vacant Legislative Auditor Gary Crews Gary Crews Gary Crews Senate Fiscal Analyst Daniel G. Miles Daniel G. Miles Daniel G. Miles 1997 Session 1999 Session 2001 Session Director Lorne J. Malkiewich Lorne J. Malkiewich Lorne J. Malkiewich Deputy Director/Chief of the Administrative Division Steven J. Watson Steven J. Watson Steven J. Watson Legislative Auditor Gary Crews Gary Crews Gary Crews Senate Fiscal Analyst Daniel G. Miles Daniel G. Miles Gary L. Ghiggeri 2003 Session 2005 Session 2007 Session Director Lorne J. Malkiewich Lorne J. Malkiewich Lorne J. Malkiewich Deputy Director/Chief of the Administrative Division Steven J. Watson Vacant Vacant Legislative Auditor Paul V. Townsend Paul V. Townsend Paul V. Townsend Research Director Robert E. Erickson Donald O. Williams Donald O. Williams Chief Deputy Research Director Fred W. Welden H. Pepper Sturm H. Pepper Sturm Senate Fiscal Analyst Gary L. Ghiggeri Gary L. Ghiggeri Gary L. Ghiggeri 4

5 2009 Session 2011 Session 2013 Session Director Lorne J. Malkiewich Lorne J. Malkiewich Rick Combs Deputy Director/Chief of the Administrative Division Vacant Tammy Grace Roger Wilkerson Legislative Auditor Paul V. Townsend Paul V. Townsend Paul V. Townsend Chief Deputy Legislative Auditor Stephen M. Wood Vacant Vacant Research Director Donald O. Williams Donald O. Williams Donald O. Williams Chief Deputy Research Director H. Pepper Sturm H. Pepper Sturm H. Pepper Sturm Senate Fiscal Analyst Gary L. Ghiggeri Mark Krmpotic Mark Krmpotic Assembly Fiscal Analyst Mark W. Stevens Rick Combs Cindy Jones 2015 Session 2017 Session Director Rick Combs Rick Combs Deputy Director/Chief of the Administrative Division Roger Wilkerson Roger Wilkerson Legislative Counsel Brenda J. Erdoes Brenda J. Erdoes Legislative Auditor Paul V. Townsend Rocky Cooper Chief Deputy Legislative Auditor Vacant Vacant Research Director H. Pepper Sturm (Interim) Susan E. Scholley Chief Deputy Research Director Vacant Michael J. Stewart Senate Fiscal Analyst Mark Krmpotic Mark Krmpotic Assembly Fiscal Analyst Cindy Jones Cindy Jones 1 The Legislative Counsel Bureau (LCB) was created by Chapter 91, Statutes of Nevada The positions designated N/A had not been created at that time. 3 Reviser of Statutes, Commission for Revision and Compilation ( ) was created by the 1951 Session (Chapter 304, Statutes of Nevada 1951); restructured into the Statute Revision Commission ( ); amended by Chapter 280, Statutes of Nevada 1953, and Chapter 248, Statutes of Nevada 1955 (see the Preface to the Nevada Revised Statutes); and combined with the LCB in 1963 (Chapter 403, Statutes of Nevada 1963). 4 Nevada s only annual session; authorized by vote of the people in 1958 and repealed by a vote of the people in The position of Director of the LCB was created by Chapter 403, Statutes of Nevada 1963, which required this position also to serve as Chief of either the Fiscal and Auditing Division, Legal Division, or Research Division. 6 The positions designated Vacant were not filled at that time. Prepared by the Research Division, LCB, February Revised: February

New Legislator Orientation Program Legislative Building, Carson City, Nevada November 16 to 18, 2016 Wednesday, November 16

New Legislator Orientation Program Legislative Building, Carson City, Nevada November 16 to 18, 2016 Wednesday, November 16 New Legislator Orientation Program Legislative Building, Carson City, Nevada November 16 to 18, 2016 Wednesday, November 16 9:30 a.m. Meet and Greet Fellow Legislators/Registration Enjoy a continental

More information

LA14-20 STATE OF NEVADA. Performance Audit. Judicial Branch of Government Supreme Court of Nevada. Legislative Auditor Carson City, Nevada

LA14-20 STATE OF NEVADA. Performance Audit. Judicial Branch of Government Supreme Court of Nevada. Legislative Auditor Carson City, Nevada LA14-20 STATE OF NEVADA Performance Audit Judicial Branch of Government Supreme Court of Nevada 2014 Legislative Auditor Carson City, Nevada Audit Highlights Highlights of performance audit report on the

More information

CHAPTER IV LEGISLATIVE COUNSEL BUREAU AND LEGISLATIVE BUILDING

CHAPTER IV LEGISLATIVE COUNSEL BUREAU AND LEGISLATIVE BUILDING CHAPTER IV LEGISLATIVE COUNSEL BUREAU AND LEGISLATIVE BUILDING CHAPTER IV LEGISLATIVE COUNSEL BUREAU AND LEGISLATIVE BUILDING THE LEGISLATIVE COUNSEL BUREAU Legislative service agencies were created to

More information

LEGISLATIVE COUNSEL BUREAU

LEGISLATIVE COUNSEL BUREAU STATE OF NEVADA LEGISLATIVE COUNSEL BUREAU LEGISLATIVE BUILDING 401 S. CARSON STREET CARSON CITY, NEVADA 89701-4747 Fax No.: (775) 684-6600 LEGISLATIVE COMMISSION (775) 684-6800 MICHAEL ROBERSON, Senator,

More information

MINUTES OF THE AUGUST 3, 2009 MEETING OF THE INTERIM FINANCE COMMITTEE LEGISLATIVE COUNSEL BUREAU Carson City, Nevada

MINUTES OF THE AUGUST 3, 2009 MEETING OF THE INTERIM FINANCE COMMITTEE LEGISLATIVE COUNSEL BUREAU Carson City, Nevada MINUTES OF THE AUGUST 3, 2009 MEETING OF THE INTERIM FINANCE COMMITTEE LEGISLATIVE COUNSEL BUREAU Carson City, Nevada Cochair Bernice Mathews called a regular meeting of the Interim Finance Committee (IFC)

More information

Members Absent: I. Opening Remarks and Approval of Minutes - December 11-12, 2000

Members Absent: I. Opening Remarks and Approval of Minutes - December 11-12, 2000 Minutes Trial Court Budget Commission (TCBC) January 22-24, 2001 Holiday Inn Select - Tallahassee, FL (January 22-23) Judicial Meeting Room - Supreme Court (January 24) Members Present: Susan Schaeffer,

More information

Property Tax Assessment Appeals Boards

Property Tax Assessment Appeals Boards Audit Report Property Tax Assessment Appeals Boards April 2007 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up correspondence

More information

437 Russell Senate Office Building 124 Russell Senate Office Building. Washington, DC Washington, DC 20510

437 Russell Senate Office Building 124 Russell Senate Office Building. Washington, DC Washington, DC 20510 July 17, 2013 The Honorable Patrick Leahy The Honorable Rand Paul 437 Russell Senate Office Building 124 Russell Senate Office Building United States Senate United States Senate Washington, DC 20510 Washington,

More information

Informational Statement LCB File No. R Public Records. 1. A clear and concise explanation of the need for the adopted regulation.

Informational Statement LCB File No. R Public Records. 1. A clear and concise explanation of the need for the adopted regulation. Informational Statement LCB File No. R118-12. Public Records 1. A clear and concise explanation of the need for the adopted regulation. (a) The need for this regulation is to meet the requirements of Assembly

More information

include all lands which are located within congressionally authorized parks, monuments,

include all lands which are located within congressionally authorized parks, monuments, STATE OF NEVADA LEGISLATIVE COUNSEL BUREAU LEGISLATIVE BUILDING 401 S. CARSON STREET CARSON CITY, NEVADA 89701-4747 Fax No.: (775) 684-6600 LEGISLATIVE COMMISSION (775) 684-6800 MARILYN K. KIRKPATRICK.

More information

COMMISSION ON LAW ENFORCEMENT STANDARDS AND TRAINING COMMISSION MEETING MINUTES JANUARY 14, 2016 ARKANSAS LAW ENFORCEMENT TRAINING ACADEMY

COMMISSION ON LAW ENFORCEMENT STANDARDS AND TRAINING COMMISSION MEETING MINUTES JANUARY 14, 2016 ARKANSAS LAW ENFORCEMENT TRAINING ACADEMY COMMISSION ON LAW ENFORCEMENT STANDARDS AND TRAINING COMMISSION MEETING MINUTES JANUARY 14, 2016 ARKANSAS LAW ENFORCEMENT TRAINING ACADEMY The meeting of the Commission on Law Enforcement Standards and

More information

2016 PRIMARY. Election Date: 03/15/2016

2016 PRIMARY. Election Date: 03/15/2016 Official Election Notice County of SURRY 2016 PRIMARY Election Date: 03/15/2016 This is an official notice of an election to be conducted in SURRY County on 03/15/2016. This notice contains a list of all

More information

MINUTES OF THE SENATE COMMITTEE ON FINANCE. Seventy-fifth Session April 29, 2009

MINUTES OF THE SENATE COMMITTEE ON FINANCE. Seventy-fifth Session April 29, 2009 MINUTES OF THE SENATE COMMITTEE ON FINANCE Seventy-fifth Session The was called to order by Cochair Bernice Mathews at 8:09 a.m. on Wednesday,, in Room 2134 of the Legislative Building, Carson City, Nevada.

More information

2016 PRIMARY. Election Date: 03/15/2016

2016 PRIMARY. Election Date: 03/15/2016 Official Election Notice County of CHATHAM 2016 PRIMARY Election Date: 03/15/2016 This is an official notice of an election to be conducted in CHATHAM County on 03/15/2016. This notice contains a list

More information

MINUTES OF THE SENATE COMMITTEE ON GOVERNMENT AFFAIRS. Seventy-fifth Session March 27, 2009

MINUTES OF THE SENATE COMMITTEE ON GOVERNMENT AFFAIRS. Seventy-fifth Session March 27, 2009 MINUTES OF THE SENATE COMMITTEE ON GOVERNMENT AFFAIRS Seventy-fifth Session The was called to order by Chair John J. Lee at 11:07 a.m. on Friday,, in Room 2144 of the Legislative Building, Carson City,

More information

LEGISLATIVE COUNSEL BUREAU

LEGISLATIVE COUNSEL BUREAU STATE OF NEVADA LEGISLATIVE COUNSEL BUREAU LEGISLATIVE BUILDING 401 S. CARSON STREET CARSON CITY, NEVADA 89701-4747 Fax No.: (775) 684-6600 LEGISLATIVE COMMISSION (775) 684-6800 MICHAEL ROBERSON, Senator,

More information

May 2007 Board of Directors Minutes

May 2007 Board of Directors Minutes May 2007 Board of Directors Minutes I. CALL TO ORDER MINUTES OF THE NATIONAL ASSOCIATION OF ENROLLED AGENTS BOARD OF DIRECTORS May 12, 2007 A. The regular meeting of the Board of Directors of the National

More information

STANDING COMMITTEES. City, County, Local Affairs

STANDING COMMITTEES. City, County, Local Affairs 2015-2016 SENATE COMMITTEE MEMBERS STANDING COMMITTEES CLASS A Public Health, Welfare & Labor CLASS B Agriculture, Forestry & Economic Development. 1. Bledsoe, Cecile, Chair 1. Caldwell, Ronald, Chair

More information

Madison County Election Results

Madison County Election Results Madison County Election Results by Madelaine Gerard, Staff Writer November 8 2016 2:30 PM MADISON COUNTY - As of 7 p.m. on this General Election Day, the polls are officially closed and the results will

More information

2016 PRIMARY. Election Date: 03/15/2016

2016 PRIMARY. Election Date: 03/15/2016 Official Election Notice County of LINCOLN 2016 PRIMARY Election Date: 03/15/2016 This is an official notice of an election to be conducted in LINCOLN County on 03/15/2016. This notice contains a list

More information

September 17, 2013 VIA ELECTRONIC MAIL

September 17, 2013 VIA ELECTRONIC MAIL September 17, 2013 VIA ELECTRONIC MAIL The Honorable Richard J. Dick Durbin United States Senate 711 Hart Senate Office Building Washington, DC 20510-1304 The Honorable Michael S. Mike Lee United States

More information

President of the United States of America (Republican) U. S. House of Representatives (3rd Congressional District) (Republican)

President of the United States of America (Republican) U. S. House of Representatives (3rd Congressional District) (Republican) Drawing President of the United States of America (Republican) 1 Jeb Bush 2 Rand Paul 3 Chris Christie 4 Carly Fiorina 5 Marco Rubio 6 Ben Carson 7 John R Kasich 8 David E Hall 9 Ted Cruz 10 Mike Huckabee

More information

Office of the Clerk of Circuit Court Baltimore County, Maryland

Office of the Clerk of Circuit Court Baltimore County, Maryland Audit Report Office of the Clerk of Circuit Court Baltimore County, Maryland May 2008 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

April 26, 2016 GENERAL PRIMARY CANDIDATE LISTING

April 26, 2016 GENERAL PRIMARY CANDIDATE LISTING April 26, 2016 GENERAL PRIMARY CANDIDATE LISTING DEMOCRATIC CANDIDATES PRESIDENT OF THE UNITED STATES, vote for one Hillary Clinton Bernie Sanders Rocque Rocky De La Funte UNITED STATES SENATOR, vote for

More information

United States Senate

United States Senate Republican Primary Governor 1 Diane Black 2 Randy Boyd 3 Beth Harwell 4 Bill Lee 5 Basil Marceaux Sr. 6 Kay White United States Senate 5,703 5,216 3,600 6,977 37 201 Total Votes 21,734 1 Marsha Blackburn

More information

Monroe County, West Virginia May 10th, 2016 Primary Election Unofficial Results Tally Sheet

Monroe County, West Virginia May 10th, 2016 Primary Election Unofficial Results Tally Sheet Monroe County, West Virginia May 10th, 2016 Primary Election Unofficial Results Tally Sheet Group 1 Includes Precincts: Republican Ticket President of the United States (Republican) Jeb Bush Rand Paul

More information

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE KING COUNTY HOUSING AUTHORITY. Monday, September 15, 2014

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE KING COUNTY HOUSING AUTHORITY. Monday, September 15, 2014 MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE KING COUNTY HOUSING AUTHORITY Monday, September 15, 2014 I. CALL TO ORDER The special meeting of the Board of Commissioners of the King

More information

SUMMARY MINUTES AND ACTION REPORT

SUMMARY MINUTES AND ACTION REPORT NEVADA LEGISLATURE LEGISLATIVE COMMISSION S COMMITTEE TO STUDY POWERS DELEGATED TO LOCAL GOVERNMENTS (Senate Bill 264, Chapter 462, Statutes of Nevada 2009) SUMMARY MINUTES AND ACTION REPORT The second

More information

Case 2:07-cv AJS Document 233 Filed 06/30/09 Page 1 of 12 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA ) ) )

Case 2:07-cv AJS Document 233 Filed 06/30/09 Page 1 of 12 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA ) ) ) Case 2:07-cv-00705-AJS Document 233 Filed 06/30/09 Page 1 of 12 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA ARTHUR C. RUPERT, et al., Plaintiffs, Case No. 2:07-cv-00705

More information

Ambassador Briefing. July 8, 2015

Ambassador Briefing. July 8, 2015 Ambassador Briefing July 8, 2015 Welcome! Laura Keivel Manager of Grassroots Advocacy Thank you for joining the call and participating in the Ambassador Program! Agenda State and Federal Updates JA Conference

More information

Office of the Clerk of Circuit Court Garrett County, Maryland

Office of the Clerk of Circuit Court Garrett County, Maryland Audit Report Office of the Clerk of Circuit Court Garrett County, Maryland June 2010 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

Congressional District 8

Congressional District 8 SUMMARY REPT-GROUP DETAIL OFFICIAL RESULTS REPORT-EL45A PAGE 001 PRECINCTS COUNTED (OF 247)..... 247 100.00 REGISTERED VOTERS - TOTAL..... 775,250 BALLOTS CAST - TOTAL....... 556,134 255,157 159,526 141,241

More information

Legislative Service Agency & Research Directors Training Seminar July 9 11, 2017

Legislative Service Agency & Research Directors Training Seminar July 9 11, 2017 Legislative Service Agency & Research Directors Training Seminar July 9 11, 2017 Chair: Vice Chair: Charlotte Carter-Yamauchi Director, Rick Combs Director, AGENDA Sunday, July 9 th (Sunday is optional,

More information

CANVASS. NOVEMBER JOINT GENERAL ELECTION November 2, 2010 REFUGIO COUNTY, TEXAS TOTAL NUMBER OF REGISTERED VOTERS: 5,350

CANVASS. NOVEMBER JOINT GENERAL ELECTION November 2, 2010 REFUGIO COUNTY, TEXAS TOTAL NUMBER OF REGISTERED VOTERS: 5,350 TOTAL NUMBER OF REGISTERED VOTERS: 5,350 Total Number of Ballots Cast: 000 (33.38%) Early Voting Election Day TOTAL NUMBER VOTING 52 39 131 16 85 138 132 43 23 11 670 69 82 243 84 123 156 143 60 90 66

More information

EVENT SCHEDULE as of December 11, 2018

EVENT SCHEDULE as of December 11, 2018 EVENT SCHEDULE as of December 11, 2018 SUNDAY, DECEMBER 9, 2018 8:30 a.m. 4:00 p.m. Registration (Conference Registration Desk, 1 st floor) 9:00 a.m. 12:00 p.m. Primer on State Government and Legislation

More information

The meeting was called to order by Chairman R. Young at 3:45 P.M. in the Ways and Means Room.

The meeting was called to order by Chairman R. Young at 3:45 P.M. in the Ways and Means Room. MINUTES OF MEETING WAYS AND MEANS COMMITTEE NEVADA STATE LEGISLATURE 55th SESSION The meeting was called to order by Chairman R. Young at 3:45 P.M. in the Ways and Means Room. Present: R. Young, Howard,

More information

Cumulative Report Official COUNTY OF NEVADA OFFICIAL BALLOT 2016 GENERAL ELECTION November 08, 2016

Cumulative Report Official COUNTY OF NEVADA OFFICIAL BALLOT 2016 GENERAL ELECTION November 08, 2016 Number of Voters : 56,8 of 5,3 = 5.36% United States President and Vice-President, Vote For GRN JILL STEIN AJAMU BARAKA GRN DEM PF REP LIB HILLARY CLINTON TIM KAINE DEM GLORIA ESTELA LA RIVA DENNIS J.

More information

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD PINELLAS COUNTY CONSTRUCTION LICENSING BOARD MINUTES The regular bimonthly meeting of the Pinellas County Construction Licensing Board was held at the City of Largo Commission Chambers, 201 Highland Avenue,

More information

HOUSE CALENDAR. No. 5. Friday, January 18, 2019 HOUSE CONVENES AT 8:30 AM PRO FORMA PETITIONS INTRODUCTION OF BILLS AND CONCURRENT RESOLUTIONS

HOUSE CALENDAR. No. 5. Friday, January 18, 2019 HOUSE CONVENES AT 8:30 AM PRO FORMA PETITIONS INTRODUCTION OF BILLS AND CONCURRENT RESOLUTIONS HOUSE CALENDAR No. 5, 2019 HOUSE CONVENES AT 8:30 AM PRO FORMA PETITIONS INTRODUCTION OF BILLS AND CONCURRENT RESOLUTIONS Reference of Bills and Concurrent Resolutions 2037 HB 2037, AN ACT concerning veterans;

More information

HENRY COUNTY ELECTED OFFICIALS 140 Henry Parkway McDonough, GA

HENRY COUNTY ELECTED OFFICIALS 140 Henry Parkway McDonough, GA HENRY COUNTY ELECTED OFFICIALS 140 Henry Parkway 770-288-6000 www.co.henry.ga.us CHAIRMAN (R) June Wood (R) 2020 770-288-6001 COMMISSIONERS 770-288-6001 DISTRICT 1 Johnny Wilson (R) 2020 DISTRICT 2 Dee

More information

R. Young, Howard, Glaser, Ashworth, Close, F. Young, Jacobsen, Webb

R. Young, Howard, Glaser, Ashworth, Close, F. Young, Jacobsen, Webb MNUTES OF MEETNG WAYS AND MEANS COMMTTEE NEVADA STATE LEGSLATURE APRL 14, 1969 55th SESSON The meeting was called to order by Chairman R. Young at 11:16 A:.;!M. Ways and Means Room. in the Present: Absent:

More information

Date: 3/22/2018 Time: 2:20:59 PM PDT Page 1/10. 0 of 39 Precincts Reporting 0% Registered Voters 0 - Total Ballots 0 : N/A

Date: 3/22/2018 Time: 2:20:59 PM PDT Page 1/10. 0 of 39 Precincts Reporting 0% Registered Voters 0 - Total Ballots 0 : N/A May 8, 218 Date: 3/22/218 Time: 2:2:59 PM PDT Page 1/1 Registered Voters - Total Ballots : N/A of 39 % Party Distribution Auditor of State Ballots QUESTIONS AND ISSUES DEMOCRATIC PRIMARY REPUBLICAN PRIMARY

More information

Chairman Hale called the meeting of the Committee of the Whole to order at 3:39 p.m. on August 5, 2014.

Chairman Hale called the meeting of the Committee of the Whole to order at 3:39 p.m. on August 5, 2014. VIRGINIA HOUSING DEVELOPMENT AUTHORITY MINUTES OF THE MEETING OF THE COMMITTEE OF THE WHOLE AND THE ANNUAL MEETING OF THE COMMISSIONERS HELD ON AUGUST 5 AND 6, 2014 Pursuant to the call of the Chairman

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA AUDIT RESULTS FROM CAFR AND SINGLE AUDIT PROCEDURES OFFICE OF STATE BUDGET, PLANNING AND MANAGEMENT FOR THE YEAR ENDED JUNE 30, 2001 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL,

More information

(These minutes from the 12/11-12/12 TCBC meeting were approved and adopted by the Full Commission at the beginning of their January 22 meeting.

(These minutes from the 12/11-12/12 TCBC meeting were approved and adopted by the Full Commission at the beginning of their January 22 meeting. Minutes Trial Court Budget Commission December 11-12, 2000 Holiday Inn Select - Tallahassee, FL (These minutes from the 12/11-12/12 TCBC meeting were approved and adopted by the Full Commission at the

More information

LEGISLATIVE COUNSEL'S PREFACE

LEGISLATIVE COUNSEL'S PREFACE Page 1 LEGISLATIVE COUNSEL'S PREFACE History and Objectives of the Revision Nevada Revised Statutes is the result of the enactment, by the 45th Session of the Legislature of the State of Nevada, of chapter

More information

Case 1:09-cv JCH-DJS Document Filed 09/24/10 Page 1 of 10 UNITED STATES DISTRICT COURT DISTRICT OF NEW MEXICO

Case 1:09-cv JCH-DJS Document Filed 09/24/10 Page 1 of 10 UNITED STATES DISTRICT COURT DISTRICT OF NEW MEXICO Case 1:09-cv-00668-JCH-DJS Document 115-3 Filed 09/24/10 Page 1 of 10 UNITED STATES DISTRICT COURT DISTRICT OF NEW MEXICO CELIA VALDEZ GRACIELA GRAJEDA, ) ROANNA BEGAY, JESSE RODRIGUEZ, ) and COMMUNITY

More information

Election Notice Of Contests and Referenda CLEVELAND BOARD OF ELECTIONS (03/15/2016)

Election Notice Of Contests and Referenda CLEVELAND BOARD OF ELECTIONS (03/15/2016) Election Notice Of Contests and Referenda CLEVELAND BOARD OF ELECTIONS (03/15/2016) CLEVELAND BOARD OF ELECTIONS (03/15/2016) CANDIDATE NAME NAME ON BALLOT PARTY CLEVELAND COUNTY REGISTER OF DEEDS DEBRA

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 13, 2002

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 13, 2002 NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 13, 2002 An open meeting of the Nevada State Board of Accountancy was called to order at 11:00 A.M. by President Bruce Gamett, on Wednesday, November

More information

City of Cave Springs, Arkansas. Financial and Compliance Report

City of Cave Springs, Arkansas. Financial and Compliance Report City of Cave Springs, Arkansas Financial and Compliance Report December 31, 2016 and 2015 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS FOR THE YEARS ENDED DECEMBER 31, 2016 AND 2015 Financial

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FINANCIAL RELATED AUDIT REPORT OF WAYNE COUNTY CLERK OF SUPERIOR COURT GOLDSBORO, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2001 THE HONORABLE J. MARSHALL MINCHEW, CLERK OF SUPERIOR

More information

FINANCE AND INFORMATION TECHNOLOGY COMMITTEE Chairman Commissioner Stephens. FINANCE Mr. George Tablack, CFO. 1. Unusual Demand Report dated 2/28/2013

FINANCE AND INFORMATION TECHNOLOGY COMMITTEE Chairman Commissioner Stephens. FINANCE Mr. George Tablack, CFO. 1. Unusual Demand Report dated 2/28/2013 FINANCE AND INFORMATION TECHNOLOGY COMMITTEE Chairman Commissioner Stephens FINANCE Mr. George Tablack, CFO 1. Unusual Demand Report dated 2/28/2013 2. Warren, Averett, Kimbrough & Marino LLC Contract

More information

Early Learning Coalition of Escambia County Board Meeting Minutes October 8, :00 AM Chair: Kermit Housh

Early Learning Coalition of Escambia County Board Meeting Minutes October 8, :00 AM Chair: Kermit Housh Early Learning Coalition of Escambia County Board Meeting Minutes October 8, 2015-10:00 AM Chair: Kermit Housh Members in Attendance Kermit Housh Gerald Boone Kim Carmody Dale Cooey Judy Dickinson Pam

More information

2011 HOUSE OF REPRESENTATIVES. John M. Blust Appropriations Subcommittee on Education; Education; Election Law; Homeland Security,

2011 HOUSE OF REPRESENTATIVES. John M. Blust Appropriations Subcommittee on Education; Education; Election Law; Homeland Security, Marilyn Avila Appropriations Subcommittee on Education; Commerce and Job Development; Education; Ethics; State Personnel; Transportation Jeff Barnhart Appropriations Subcommittee on Health and Human Services;

More information

MINUTES OF ANNUAL GENERAL MEETING THE SIR RICHARD WILLIAMS FOUNDATION HELD ON TUE 21 OCTOBER 2014 BRINDABELLA CONFERENCE CENTRE, CANBERRA, ACT

MINUTES OF ANNUAL GENERAL MEETING THE SIR RICHARD WILLIAMS FOUNDATION HELD ON TUE 21 OCTOBER 2014 BRINDABELLA CONFERENCE CENTRE, CANBERRA, ACT MINUTES OF ANNUAL GENERAL MEETING THE SIR RICHARD WILLIAMS FOUNDATION HELD ON TUE 21 OCTOBER 2014 BRINDABELLA CONFERENCE CENTRE, CANBERRA, ACT Present Air Marshal Errol McCormack (Retd) (Chair) Air Marshal

More information

The State Board shall establish statewide public school policy not given to other entities by law (NRS );

The State Board shall establish statewide public school policy not given to other entities by law (NRS ); Except for the member who represents a school district board of trustees or who represents the Board of Regents, a person who is elected to serve as an officer of this State or a political subdivision

More information

Trump Administration Key Trade Players

Trump Administration Key Trade Players A Smarter Way to Work Trump Administration Key Trade Players July 28, 2017 David Schwartz Mark Lunn Samir D. Varma Brent Connor Marcie Hunnicutt Scott Diamond www.trumpandtrade.com President Trump s Full

More information

SENATE CALENDAR. No. 7. Wednesday, January 18, 2017 SENATE CONVENES at 2:30 PM. Order of Business ROLL CALL INVOCATION AND PLEDGE OF ALLEGIANCE

SENATE CALENDAR. No. 7. Wednesday, January 18, 2017 SENATE CONVENES at 2:30 PM. Order of Business ROLL CALL INVOCATION AND PLEDGE OF ALLEGIANCE SENATE CALENDAR No. 7, 2017 SENATE CONVENES at 2:30 PM Order of Business ROLL CALL INVOCATION AND PLEDGE OF ALLEGIANCE INTRODUCTION OF BILLS AND CONCURRENT RESOLUTIONS Reference of Bills and Concurrent

More information

NOTICE OF ELECTION DEMOCRATIC PARTY REPUBLICAN PARTY LIBERTARIAN PARTY CONSTITUTION PARTY GREEN PARTY FOR PRESIDENT AND VICE PRESIDENT (VOTE FOR 1)

NOTICE OF ELECTION DEMOCRATIC PARTY REPUBLICAN PARTY LIBERTARIAN PARTY CONSTITUTION PARTY GREEN PARTY FOR PRESIDENT AND VICE PRESIDENT (VOTE FOR 1) TICE OF ELECTION Notice is hereby given that a General Election will be held in the State of Missouri on the 8th day of November, 2016 for the purpose of voting on candidates and statewide ballot measures

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.18 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: Adopt resolution authorizing the Mayor to execute Amendment Number 6 to the Employment Agreement with Jason Lindgren for the

More information

MINUTES OF THE MEETING OF THE ASSEMBLY COMMITTEE ON HEALTH AND HUMAN SERVICES. Seventy-Fourth Session May 9, 2007

MINUTES OF THE MEETING OF THE ASSEMBLY COMMITTEE ON HEALTH AND HUMAN SERVICES. Seventy-Fourth Session May 9, 2007 MINUTES OF THE MEETING OF THE ASSEMBLY COMMITTEE ON HEALTH AND HUMAN SERVICES Seventy-Fourth Session The Committee on Health and Human Services was called to order by Vice Chair Susan I. Gerhardt at 1:37

More information

JOINT BOARD OF FIRE COMMISSIONERS TOWNSHIP OF BRICK MINUTES OF MEETING HELD ON MARCH 20, 2017

JOINT BOARD OF FIRE COMMISSIONERS TOWNSHIP OF BRICK MINUTES OF MEETING HELD ON MARCH 20, 2017 JOINT BOARD OF FIRE COMMISSIONERS TOWNSHIP OF BRICK MINUTES OF MEETING HELD ON MARCH 20, 2017 IN ATTENDANCE: Ronald M. Gaskill, Sr. James J. Riccio Edward P. Slowinski Ronald M. Braen, Jr. Stephen W. Earl,

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA AUDIT RESULTS FROM CAFR AND SINGLE AUDIT PROCEDURES DEPARTMENT OF REVENUE FOR THE YEAR ENDED JUNE 30, 2002 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR STATE OF

More information

Candidates for the November 4, 2014 General Election

Candidates for the November 4, 2014 General Election UNITED STATES SENATE Allen E. Weh Tom Udall UNITED STATES REPRESENTATIVES 2 nd Congressional District Steve Pearce Roxanne Rocky Lara Jack A McGrann Declared Write-In 3 rd Congressional District Jefferson

More information

Office of the Public Defender

Office of the Public Defender Audit Report Office of the Public Defender December 2007 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up correspondence are

More information

COMMISSION MEETING MINUTES

COMMISSION MEETING MINUTES COMMISSION MEETING MINUTES December 19, 2005 The Commissioners of the Texas Alcoholic Beverage Commission met in Regular Session on Monday, December 19, 2005, at the Texas Alcoholic Beverage Commission,

More information

United States Senator:

United States Senator: Office of the Vermont Secretary of State Vermont State Archives and Records Administration United States Senator: 1914-2016 Italics indicate the winner. 1914 William P. Dillingham [Republican] 35,137 56.0%

More information

NOTICE OF PUBLIC MEETINGS of the MORTGAGE LENDING DIVISION WITH AGENDAS MARCH 7, 2019

NOTICE OF PUBLIC MEETINGS of the MORTGAGE LENDING DIVISION WITH AGENDAS MARCH 7, 2019 STEVE SISOLAK Governor STATE OF NEVADA DEPARTMENT OF BUSINESS AND INDUSTRY DIVISION OF MORTGAGE LENDING 3300 W. Sahara Avenue, Suite 285 Las Vegas, Nevada 89102 (702) 486-0782 Fax (702) 486-0785 www.mld.nv.gov

More information

2016 GENERAL. Election Date: 11/08/2016

2016 GENERAL. Election Date: 11/08/2016 Official Election Notice County of HAYWOOD 2016 GENERAL Election Date: 11/08/2016 This is an official notice of an election to be conducted in HAYWOOD County on 11/08/2016. This notice contains a list

More information

Houston County Commissioners Meeting October 4, 2016 Perry, Georgia

Houston County Commissioners Meeting October 4, 2016 Perry, Georgia Houston County Commissioners Meeting October 4, 2016 Perry, Georgia The Houston County Board of Commissioners met in a regular session at 9:00 a.m. on Tuesday October 4, 2016 at the Houston County Courthouse

More information

Office of the Register of Wills Frederick County, Maryland

Office of the Register of Wills Frederick County, Maryland Audit Report Office of the Register of Wills Frederick County, Maryland October 2010 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

M.C.C.A. MAINE COUNTY COMMISSIONERS ASSOCIATION

M.C.C.A. MAINE COUNTY COMMISSIONERS ASSOCIATION M.C.C.A. MAINE COUNTY COMMISSIONERS ASSOCIATION Steven Joy, President 4 Gabriel Drive, Suite 2. Hancock County Augusta, ME 04330 207-623-4697 Gary McGrane, Vice President Franklin County www.mainecounties.org

More information

SENATE CALENDAR. No. 5. Friday, January 13, 2017 SENATE CONVENES at 8:00 AM PRO FORMA. Order of Business ROLL CALL

SENATE CALENDAR. No. 5. Friday, January 13, 2017 SENATE CONVENES at 8:00 AM PRO FORMA. Order of Business ROLL CALL SENATE CALENDAR No. 5 Friday, January 13, 2017 SENATE CONVENES at 8:00 AM PRO FORMA Order of Business ROLL CALL INVOCATION AND PLEDGE OF ALLEGIANCE PETITIONS INTRODUCTION OF BILLS AND CONCURRENT RESOLUTIONS

More information

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA PROCEDURAL REPORT ISSUED AUGUST 16, 2006 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397

More information

Minutes. Washington State Convention Center Public Facilities District. Regular Meeting of the Board of Directors November 24, 2015

Minutes. Washington State Convention Center Public Facilities District. Regular Meeting of the Board of Directors November 24, 2015 Minutes Washington State Convention Center Public Facilities District Regular Meeting of the Board of Directors November 24, 2015 I. CALL TO ORDER Frank K. Finneran, Board Chairman, convened a regular

More information

Date: 5/8/2018 Time: 9:18:19 PM PDT Page 1/10. Registered Voters 35,543 - Total Ballots 5,812 : 16.35% 39 of 39 Precincts Reporting 100.

Date: 5/8/2018 Time: 9:18:19 PM PDT Page 1/10. Registered Voters 35,543 - Total Ballots 5,812 : 16.35% 39 of 39 Precincts Reporting 100. Page 1/1 39 of 39 Precincts Reporting Party Distribution Auditor of State Ballots 5,812 1,57 QUESTIONS AND ISSUES 158 2.72% DEMOCRATIC PRIMARY 1,486 25.57% REPUBLICAN PRIMARY 4,161 71.59% GREEN PRIMARY

More information

CENTRAL BUCKS SCHOOL DISTRICT BUCKS COUNTY, PENNSYLVANIA PERFORMANCE AUDIT REPORT

CENTRAL BUCKS SCHOOL DISTRICT BUCKS COUNTY, PENNSYLVANIA PERFORMANCE AUDIT REPORT CENTRAL BUCKS SCHOOL DISTRICT BUCKS COUNTY, PENNSYLVANIA PERFORMANCE AUDIT REPORT JANUARY 2010 The Honorable Edward G. Rendell Governor Commonwealth of Pennsylvania Harrisburg, Pennsylvania 17120 Mr.

More information

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, January 8, 2018

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, January 8, 2018 REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, January 8, 2018 Peninsula Clean Energy 2075 Woodside Road, Redwood City, CA 94061 8:00 a.m. Meetings are

More information

From committee: Do pass. Placed on Second Reading File. Read second time.

From committee: Do pass. Placed on Second Reading File. Read second time. SJR 11-2003 Introduced on: May 19, 2003 By Finance Proposes to amend Nevada Constitution to provide for payment of compensation to members of Legislature for each day of service during regular and special

More information

STACY VAUGHAN HUBERT NEAL ROBERT A. PALMER GARY W. mcks, JR. CHARLIE NEWTON JOE MCLAIN SYBLE VAUGHAN TRENT

STACY VAUGHAN HUBERT NEAL ROBERT A. PALMER GARY W. mcks, JR. CHARLIE NEWTON JOE MCLAIN SYBLE VAUGHAN TRENT MINUTES OF REGULAR SESSION OF COUNTY COURT ON JUNE 23, 2014 PRESENT: 20 I PRESENT: EUGENE CHRISTIAN FRED CASTLE DANNY ALVIS JOHN METZ SHANE BAILEY DWIGHT CARTER VALERIE COINS STACY VAUGHAN HUBERT NEAL

More information

Business and Labor Interim Committee Wednesday, August 23, :30 a.m. Room 210 Senate Building

Business and Labor Interim Committee Wednesday, August 23, :30 a.m. Room 210 Senate Building Business and Labor Interim Committee Wednesday, August 23, 2017 8:30 a.m. Room 210 Senate Building 2. Firework Amendments The committee will discuss opening a bill file to address the use of fireworks.

More information

BOARD OF REGENTS OF THE UNIVERSITY OF WISCONSIN SYSTEM

BOARD OF REGENTS OF THE UNIVERSITY OF WISCONSIN SYSTEM 04/01/2016 BOARD OF REGENTS OF THE UNIVERSITY OF WISCONSIN SYSTEM I.5. Audit Committee Thursday, April 7, 2016 9:15 a.m. 10:30 a.m. University Union, Room 103 UW-Green Bay Green Bay, Wisconsin a. Approval

More information

The Legislative Audit Advisory Commission of the Commonwealth of Pennsylvania Fiscal Year Ended June 30, 2013 With Report of Independent Auditors

The Legislative Audit Advisory Commission of the Commonwealth of Pennsylvania Fiscal Year Ended June 30, 2013 With Report of Independent Auditors A UDIT OF THE STATEMENT OF FINANCIAL AFFAIRS OF THE GENERAL ASSEMBLY OF THE COMMONWEALTH OF PENNSYLVANIA The Legislative Audit Advisory Commission of the Commonwealth of Pennsylvania With Report of Independent

More information

Hancock County Board of Commissioners Minutes. December 21, 2009

Hancock County Board of Commissioners Minutes. December 21, 2009 Hancock County Board of Commissioners Minutes December 21, 2009 Commissioners met in regular session. Those present were Commissioner Derek Towle, President, Commissioner Tom Stevens, Vice President and

More information

REPUBLICAN PARTY Cumulative Report Official CORYELL COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 02, 2010

REPUBLICAN PARTY Cumulative Report Official CORYELL COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 02, 2010 Number of Voters : 5,076 of 37,286 = 13.61% Page 1 of 7 United States Representative, District 31, Vote For 1 REPUBLICAN PARTY Raymond Yamka John R. Carter 201 9.12% 207 8.53% 408 8.81% 2,002 90.88% 2,219

More information

MEETING SUMMARY MOBILITY PLAN TASK FORCE COMMITTEE (MPTFC) MEETING. Thursday, May 12, :30 AM

MEETING SUMMARY MOBILITY PLAN TASK FORCE COMMITTEE (MPTFC) MEETING. Thursday, May 12, :30 AM MEETING SUMMARY MOBILITY PLAN TASK FORCE COMMITTEE (MPTFC) MEETING Thursday, May 12, 2011-8:30 AM MEMBERS PRESENT: T. R. Hainline, Chairman Brenda B. Ezell, Ezell Law Firm *Christopher Jones, Renaissance

More information

SUMMARY CANDIDATE - OFFICE REPORT

SUMMARY CANDIDATE - OFFICE REPORT OFFICE CATEGORY: AUDITOR OF STATE KLUTZ, TERA TERA KLUTZ REPUBLICAN AUDITOR OF STATE SCHICK, JOHN JOHN SCHICK LIBERTARIAN AUDITOR OF STATE WHITTICKER, JOSELYN JOSELYN WHITTICKER DEMOCRATIC AUDITOR OF STATE

More information

SUMMARY MINUTES AND ACTION REPORT

SUMMARY MINUTES AND ACTION REPORT NEVADA LEGISLATURE LEGISLATIVE COMMISSION S COMMITTEE TO STUDY POWERS DELEGATED TO LOCAL GOVERNMENTS (Senate Bill 264, Chapter 462, Statutes of Nevada 2009) SUMMARY MINUTES AND ACTION REPORT The third

More information

SUMMARY MINUTES AND ACTION REPORT

SUMMARY MINUTES AND ACTION REPORT NEVADA LEGISLATURE COMMITTEE TO CONDUCT AN INTERIM STUDY CONCERNING THE IMPACT OF TECHNOLOGY UPON GAMING (Assembly Bill 360, Chapter 508, Statutes of Nevada 2013) SUMMARY MINUTES AND ACTION REPORT The

More information

VOTES PERCENT VOTES PERCENT

VOTES PERCENT VOTES PERCENT PRECINCTS COUNTED (OF 367)..... 367 100.00 ATTORNEY GENERAL REGISTERED VOTERS - TOTAL..... 380,260 BALLOTS CAST - TOTAL....... 213,704 JAMES H. ANDERSON (DEM)...... 108,097 51.03 VOTER TURNOUT - TOTAL......

More information

AGENDA OF REGULAR MEETING OF THE CIVIL SERVICE COMMISSION OCTOBER 31, Deirdré L. Webster Cobb, Chairperson Dolores Gorczyca Daniel W.

AGENDA OF REGULAR MEETING OF THE CIVIL SERVICE COMMISSION OCTOBER 31, Deirdré L. Webster Cobb, Chairperson Dolores Gorczyca Daniel W. Philip D. Murphy Governor Sheila Y. Oliver Lt. Governor STATE OF NEW JERSEY CIVIL SERVICE COMMISSION Deirdré L. Webster Cobb Chairperson AGENDA OF REGULAR MEETING OF THE CIVIL SERVICE COMMISSION OCTOBER

More information

Management of Fuel and Nonfuel Minerals in Federal Land. April NTIS order #PB

Management of Fuel and Nonfuel Minerals in Federal Land. April NTIS order #PB Management of Fuel and Nonfuel Minerals in Federal Land April 1979 NTIS order #PB-295788 For sale by the Superintendent of Documents, U.S. Government Printing Office Washington, L). C. 20402 Foreword Federal

More information

Office of the Clerk of Circuit Court Carroll County, Maryland

Office of the Clerk of Circuit Court Carroll County, Maryland Audit Report Office of the Clerk of Circuit Court Carroll County, Maryland May 2008 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

SUMMARY REPORT Columbia County, Oregon Final- Certified Primary Election May 17, 2016 Run Date:06/02/16 03:56 PM STATISTICS Report EL45 Page 001

SUMMARY REPORT Columbia County, Oregon Final- Certified Primary Election May 17, 2016 Run Date:06/02/16 03:56 PM STATISTICS Report EL45 Page 001 Run Date:06/02/16 03:56 PM STATISTICS Report EL45 Page 001 PRECINCTS COUNTED (OF 33)..... 33 100.00 REGISTERED VOTERS - TOTAL..... 30,501 REGISTERED VOTERS - DEMOCRAT.... 12,156 39.85 REGISTERED VOTERS

More information

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING JANUARY 22, :00 P.M.

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING JANUARY 22, :00 P.M. AGENDA BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING JANUARY 22, 2019 5:00 P.M. PUBLIC HEARINGS AT 6:00 P.M. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA

More information

STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA

STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA B51450 STATE BOARD OF ACCOUNTS 302 West Washington Street Room E418 INDIANAPOLIS, INDIANA 46204-2769 SPECIAL REPORT OF COMMON COUNCIL CITY OF GARY LAKE COUNTY, INDIANA October 15, 2016 to July 20, 2018

More information

Harrison County, Texas 71st District Court Judge Brad Morin October 09, 2018 at 8:30 AM

Harrison County, Texas 71st District Court Judge Brad Morin October 09, 2018 at 8:30 AM 17-0451X CULPEPPER, JESSICA RAINIE Defendant Attorney: FLETCHER, CRAIG A. INTOXICATED ASSAULT W/VEHICLE SBI 18-0089X KNIGHTEN, DAVID WAYNE Defendant Attorney: RECTENWALD, SCOTT AGG SEXUAL ASSAULT CHILD

More information

FAIRBANKS NORTH STAR BOROUGH/CITY OF FAIRBANKS CHENA RIVERFRONT COMMISSION MEETING ESTER CONFERENCE ROOM 907 TERMINAL STREET, FAIRBANKS, ALASKA

FAIRBANKS NORTH STAR BOROUGH/CITY OF FAIRBANKS CHENA RIVERFRONT COMMISSION MEETING ESTER CONFERENCE ROOM 907 TERMINAL STREET, FAIRBANKS, ALASKA FAIRBANKS NORTH STAR BOROUGH/CITY OF FAIRBANKS CHENA RIVERFRONT COMMISSION MEETING ESTER CONFERENCE ROOM 907 TERMINAL STREET, FAIRBANKS, ALASKA February 13, 2019 12:00 p.m. A. ROLL CALL B. COMMUNICATIONS

More information

Smithsonian Institution

Smithsonian Institution Smithsonian Institution Office of the Inspector General Date January 8, 2010 To cc Patricia Q. Stonesifer, Chair, Board of Regents John K. Lapiana, Chief of Staff to the Board of Regents Alison McNally,

More information

2018 GENERAL. Election Date: 11/06/2018

2018 GENERAL. Election Date: 11/06/2018 Official Election Notice County of CUMBERLAND 2018 GENERAL Election Date: 11/06/2018 This is an official notice of an election to be conducted in CUMBERLAND County on 11/06/2018. This notice contains a

More information